Higher Hillgate
Stockport
SK1 3HS
Director Name | Ingleton Jennings (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2006(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 20 March 2007) |
Correspondence Address | Unit 7 Brooks Street Higher Hillgate Stockport SK1 3HS |
Director Name | Gary John Clews |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 7 Brooks Street Higher Hillgate Stockport Cheshire SK1 3HS |
Secretary Name | Joyce Clews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 137 Ingleton Road Stockport Cheshire SK3 9NR |
Director Name | Christopher Charles Dommett |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 15 Buckingham Road Cheadle Hulme Cheadle Cheshire SK8 5EG |
Secretary Name | Ingleton Jennings (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | Ingleton House 103 Bloom Street Stockport Cheshire SK3 9LQ |
Registered Address | 5300 Lakeside Cheadle Royal Business Park Cheadle Royal Cheadle Cheshire SK8 3GP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £54,662 |
Gross Profit | £6,841 |
Net Worth | -£23,171 |
Current Liabilities | £322 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: unit 7 brooks street higher hillgate stockport SK1 3HS (1 page) |
24 October 2006 | Voluntary strike-off action has been suspended (1 page) |
2 October 2006 | Application for striking-off (1 page) |
13 September 2006 | New director appointed (2 pages) |
6 January 2006 | Return made up to 10/10/05; full list of members
|
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: ingleton house 103 bloom street stockport cheshire SK3 9LQ (1 page) |
1 November 2005 | Director resigned (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: tom thumbs public house 54 king street west stockport cheshire SK3 0DT (1 page) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (4 pages) |
7 January 2005 | Return made up to 10/10/04; full list of members
|
11 November 2004 | New secretary appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | Secretary resigned (1 page) |